CHANNEL COMMERCIALS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHANNEL COMMERCIALS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04111848

Incorporation date

21/11/2000

Size

Full

Contacts

Registered address

Registered address

Brunswick Road, Cobbs Wood Estate, Ashford, Kent TN23 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2000)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon20/08/2025
Registration of charge 041118480008, created on 2025-08-14
dot icon04/06/2025
Full accounts made up to 2024-11-29
dot icon03/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon06/06/2024
Full accounts made up to 2023-11-24
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon08/09/2023
Full accounts made up to 2022-11-25
dot icon22/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon08/06/2022
Full accounts made up to 2021-11-26
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon11/06/2021
Full accounts made up to 2020-11-27
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon06/10/2020
Full accounts made up to 2019-11-29
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon06/06/2019
Full accounts made up to 2018-11-23
dot icon30/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon07/06/2018
Full accounts made up to 2017-11-24
dot icon22/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon07/06/2017
Full accounts made up to 2016-11-25
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon07/06/2016
Full accounts made up to 2015-11-27
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon23/11/2015
Registered office address changed from Cobbswood Industrial Estate Brunswick Road Ashford Kent TN23 1EH to Brunswick Road Cobbs Wood Estate Ashford Kent TN23 1EH on 2015-11-23
dot icon08/06/2015
Full accounts made up to 2014-11-28
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon09/07/2014
Appointment of Mr Michael Ronald Macintyre as a secretary
dot icon09/07/2014
Registered office address changed from 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA on 2014-07-09
dot icon09/07/2014
Termination of appointment of Vertex Law (Co Secretarial) Limited as a secretary
dot icon05/06/2014
Full accounts made up to 2013-11-29
dot icon13/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2011-11-25
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon23/11/2011
Director's details changed for Michael Ronald Macintyre on 2011-11-23
dot icon25/05/2011
Full accounts made up to 2010-11-26
dot icon26/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon26/11/2010
Director's details changed for Clive Ayears on 2009-10-01
dot icon26/11/2010
Director's details changed for Russell John Ades on 2009-10-01
dot icon26/11/2010
Director's details changed for Paul Reynolds Elliott on 2009-10-01
dot icon26/11/2010
Director's details changed for Michael Ronald Macintyre on 2009-10-01
dot icon26/11/2010
Director's details changed for Mr John Anthony Stupple on 2009-10-01
dot icon26/11/2010
Director's details changed for Mr Paul Taylor on 2009-10-01
dot icon01/06/2010
Full accounts made up to 2009-11-27
dot icon09/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon02/12/2009
Director's details changed for Michael Ronald Macintyre on 2009-10-01
dot icon02/12/2009
Director's details changed for Clive Ayears on 2009-10-01
dot icon02/12/2009
Director's details changed for Paul Reynolds Elliott on 2009-10-01
dot icon02/12/2009
Director's details changed for Mr John Anthony Stupple on 2009-10-01
dot icon02/12/2009
Director's details changed for Russell John Ades on 2009-10-01
dot icon02/12/2009
Director's details changed for Mr Paul Taylor on 2009-10-01
dot icon02/12/2009
Secretary's details changed for Vertex Law (Co Secretarial) Limited on 2009-10-01
dot icon03/08/2009
Full accounts made up to 2008-11-28
dot icon30/12/2008
Group of companies' accounts made up to 2007-11-23
dot icon12/12/2008
Return made up to 21/11/08; full list of members
dot icon12/12/2008
Director's change of particulars / paul taylor / 20/11/2008
dot icon12/12/2008
Director's change of particulars / john stupple / 20/11/2008
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/06/2008
Secretary's change of particulars / vertex law (co secretarial) LIMITED / 27/05/2008
dot icon21/05/2008
Registered office changed on 21/05/2008 from 39 kings hill avenue kings hill west malling kent ME19 4SD
dot icon19/12/2007
Return made up to 21/11/07; full list of members
dot icon21/11/2007
Director resigned
dot icon30/09/2007
Group of companies' accounts made up to 2006-12-01
dot icon29/03/2007
Director resigned
dot icon23/01/2007
Declaration of assistance for shares acquisition
dot icon23/01/2007
Declaration of assistance for shares acquisition
dot icon20/01/2007
New director appointed
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Registered office changed on 09/01/07 from: one redcliff street bristol BS1 6TP
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Memorandum and Articles of Association
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon05/01/2007
Particulars of mortgage/charge
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Return made up to 21/11/06; full list of members
dot icon23/05/2006
Group of companies' accounts made up to 2005-11-25
dot icon30/11/2005
Return made up to 21/11/05; full list of members
dot icon27/07/2005
Group of companies' accounts made up to 2004-11-26
dot icon30/11/2004
Return made up to 21/11/04; full list of members
dot icon05/07/2004
Group of companies' accounts made up to 2003-11-28
dot icon17/12/2003
Return made up to 21/11/03; full list of members
dot icon14/09/2003
Registered office changed on 14/09/03 from: bush house 72 prince street bristol BS99 7JZ
dot icon18/07/2003
Group of companies' accounts made up to 2002-11-29
dot icon31/12/2002
Return made up to 21/11/02; full list of members
dot icon02/11/2002
Statement of affairs
dot icon02/11/2002
Ad 15/07/02--------- £ si 60666@1=60666 £ ic 2/60668
dot icon23/10/2002
Certificate of change of name
dot icon23/09/2002
Nc inc already adjusted 15/07/02
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon12/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon23/07/2002
Particulars of mortgage/charge
dot icon23/07/2002
Particulars of mortgage/charge
dot icon23/07/2002
Particulars of mortgage/charge
dot icon23/07/2002
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon21/12/2001
Return made up to 21/11/01; full list of members
dot icon15/12/2000
Secretary resigned;director resigned
dot icon15/12/2000
Director resigned
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon21/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul
Director
21/12/2006 - Present
24
Mr Ronald Sydney Stupple
Director
28/11/2000 - 21/12/2006
1
Mr Anthony Richard Chudleigh
Director
28/11/2000 - 21/12/2006
3
Horner, Stephen John
Director
28/11/2000 - 21/12/2006
4
Staunton, Robin Mark
Director
21/11/2000 - 28/11/2000
81

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL COMMERCIALS HOLDINGS LIMITED

CHANNEL COMMERCIALS HOLDINGS LIMITED is an(a) Active company incorporated on 21/11/2000 with the registered office located at Brunswick Road, Cobbs Wood Estate, Ashford, Kent TN23 1EH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL COMMERCIALS HOLDINGS LIMITED?

toggle

CHANNEL COMMERCIALS HOLDINGS LIMITED is currently Active. It was registered on 21/11/2000 .

Where is CHANNEL COMMERCIALS HOLDINGS LIMITED located?

toggle

CHANNEL COMMERCIALS HOLDINGS LIMITED is registered at Brunswick Road, Cobbs Wood Estate, Ashford, Kent TN23 1EH.

What does CHANNEL COMMERCIALS HOLDINGS LIMITED do?

toggle

CHANNEL COMMERCIALS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHANNEL COMMERCIALS HOLDINGS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with no updates.